NMG SHIP MANAGEMENT LTD

NMG SHIP MANAGEMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNMG SHIP MANAGEMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03251676
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NMG SHIP MANAGEMENT LTD?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is NMG SHIP MANAGEMENT LTD located?

    Registered Office Address
    6 Arlington Street
    SW1A 1RE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NMG SHIP MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    NORTHERN MARINE GROUP SHIP MANAGEMENT LIMITEDFeb 01, 2021Feb 01, 2021
    NORTHERN MARINE LIMITEDSep 19, 1996Sep 19, 1996

    What are the latest accounts for NMG SHIP MANAGEMENT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NMG SHIP MANAGEMENT LTD?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for NMG SHIP MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Termination of appointment of Murdoch John Macdonald as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Douglas Cook as a director on Jan 29, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Jacqueline May Tierney as a director on Nov 30, 2024

    1 pagesTM01

    Appointment of Mr James Pollock as a secretary on Oct 30, 2024

    2 pagesAP03

    Termination of appointment of Jacqueline Tierney as a secretary on Oct 30, 2024

    1 pagesTM02

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Jacqueline Tierney as a secretary on Apr 16, 2024

    2 pagesAP03

    Termination of appointment of Ronald John Cairney as a secretary on Apr 16, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Barry Sean Mccormack as a director on Feb 01, 2023

    1 pagesTM01

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Registered office address changed from 45 Albemarle Street London W1S 4JL to 6 Arlington Street London SW1A 1RE on Nov 01, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip William Boyd Fullerton on Mar 11, 2021

    2 pagesCH01

    Director's details changed for Mr Philip William Boyd Fullerton on Jan 01, 2021

    2 pagesCH01

    Memorandum and Articles of Association

    28 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2021

    RES15

    Who are the officers of NMG SHIP MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLLOCK, James
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    Scotland
    Secretary
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    Scotland
    328814550001
    COOK, John Douglas
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    2
    Scotland
    Director
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    2
    Scotland
    EnglandBritish285563060001
    FULLERTON, Philip William Boyd
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    Director
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    United Kingdom
    Northern IrelandBritish154627600001
    MCCONNELL, John Kenneth
    Arlington Street
    SW1A 1RE London
    6
    England
    Director
    Arlington Street
    SW1A 1RE London
    6
    England
    ScotlandBritish183978270001
    CAIRNEY, Ronald John
    Arlington Street
    SW1A 1RE London
    6
    England
    Secretary
    Arlington Street
    SW1A 1RE London
    6
    England
    263947950001
    GRAY, Douglas
    Albemarle Street
    W1S 4JL London
    45
    Secretary
    Albemarle Street
    W1S 4JL London
    45
    193294770001
    MARSON, Neil
    18 Hambleton Avenue
    TS10 4HQ Redcar
    Cleveland
    Secretary
    18 Hambleton Avenue
    TS10 4HQ Redcar
    Cleveland
    British36744440001
    TIERNEY, Jacqueline
    Arlington Street
    SW1A 1RE London
    6
    England
    Secretary
    Arlington Street
    SW1A 1RE London
    6
    England
    321925110001
    TIERNEY, Jacqueline
    Alba House
    Central Avenue Clydebank Business Park
    G81 2QR Clydebank
    2
    Dunbartonshire
    Scotland
    Secretary
    Alba House
    Central Avenue Clydebank Business Park
    G81 2QR Clydebank
    2
    Dunbartonshire
    Scotland
    182731120001
    KENTMERE ASSOCIATES LIMITED
    Imperial House
    1 Harley Place
    BS8 3JT Bristol
    Avon
    Nominee Secretary
    Imperial House
    1 Harley Place
    BS8 3JT Bristol
    Avon
    900012510001
    DAVIDSSON, Claes
    Albemarle Street
    W1S 4JL London
    45
    Director
    Albemarle Street
    W1S 4JL London
    45
    SwedenSwedish188913290001
    FERGUSON, Hugh Linden
    Alba House
    Central Avenue Clydebank Business Park
    G81 2QR Clydebank
    2
    Dunbartonshire
    Scotland
    Director
    Alba House
    Central Avenue Clydebank Business Park
    G81 2QR Clydebank
    2
    Dunbartonshire
    Scotland
    ScotlandBritish94308110001
    GERLACH, Ron Oliver
    Albemarle Street
    W1S 4JL London
    45
    Director
    Albemarle Street
    W1S 4JL London
    45
    ScotlandGerman193254380001
    HAMPTON, Ian James
    Albemarle Street
    W1S 4JL London
    45
    Director
    Albemarle Street
    W1S 4JL London
    45
    ScotlandBritish188914430001
    HARDING, John Frederick
    Albemarle Street
    W1S 4JL London
    45
    Director
    Albemarle Street
    W1S 4JL London
    45
    ScotlandBritish134191990001
    MACDONALD, Murdoch John
    Arlington Street
    SW1A 1RE London
    6
    England
    Director
    Arlington Street
    SW1A 1RE London
    6
    England
    United KingdomBritish134191180002
    MARSON, Joan Mary
    18 Hambleton Avenue
    TS10 4HQ Redcar
    Cleveland
    Director
    18 Hambleton Avenue
    TS10 4HQ Redcar
    Cleveland
    EnglandBritish36744430001
    MARSON, Neil
    18 Hambleton Avenue
    TS10 4HQ Redcar
    Cleveland
    Director
    18 Hambleton Avenue
    TS10 4HQ Redcar
    Cleveland
    EnglandBritish36744440001
    MCCORMACK, Barry Sean
    Arlington Street
    SW1A 1RE London
    6
    England
    Director
    Arlington Street
    SW1A 1RE London
    6
    England
    ScotlandBritish228554520001
    SLADE, Kevin Peter
    Albemarle Street
    W1S 4JL London
    45
    Director
    Albemarle Street
    W1S 4JL London
    45
    United KingdomBritish20773040002
    TIERNEY, Jacqueline May
    Arlington Street
    SW1A 1RE London
    6
    England
    Director
    Arlington Street
    SW1A 1RE London
    6
    England
    ScotlandBritish102974270001
    TIERNEY, Jacqueline May
    Alba House
    Central Avenue Clydebank Business Park
    G81 2QR Clydebank
    2
    Dunbartonshire
    Scotland
    Director
    Alba House
    Central Avenue Clydebank Business Park
    G81 2QR Clydebank
    2
    Dunbartonshire
    Scotland
    ScotlandBritish102974270001
    LAMBTON LIMITED
    Imperial House
    1 Harley Place
    BS8 3JT Bristol
    Avon
    Nominee Director
    Imperial House
    1 Harley Place
    BS8 3JT Bristol
    Avon
    900012500001

    Who are the persons with significant control of NMG SHIP MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Marine Group Limited
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    2
    Dunbartonshire
    Scotland
    Apr 06, 2016
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    2
    Dunbartonshire
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc474118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0